(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Cranbrook Road C/O Famous International Ltd Ilford IG1 4DU. Change occurred on July 13, 2023. Company's previous address: Unit 14 -16 1-13 Adler Street C/O Londonium Solicitors London E1 1EG England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 14 -16 1-13 Adler Street C/O Londonium Solicitors London E1 1EG. Change occurred on June 23, 2023. Company's previous address: 246-250 Romford Road Room No:403 London E7 9HZ England.
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 1, 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 2, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 2, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 2, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 2, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 2, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 14, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 23, 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 246-250 Romford Road Room No:403 London E7 9HZ. Change occurred on October 20, 2019. Company's previous address: 56 Lindley Road London E10 6QT United Kingdom.
filed on: 20th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 24, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|